Business directory in New York Erie - Page 3147

by County Erie ZIP Codes

14225 14206 14221 14209 14227 14224 14208 14150 14032 14059 14072 14051 14218 14043 14203 14033 14127 14075 14207 14217 14001 14004 14213 14111 14031 14027 14211 14068 14086 14057 14201 14222 14204 14025 14212 14102 14139 14026 14260 14091 14037 14169 14013 14112 14061 14205 14110 14151 14240 14233 14263 14226 14214 14215 14228 14219 14080 14216 14202 14170 14052 14034 14006 14220 14223 14055 14145 14069 14085 14261 14210 14035 14134 14047 14241 14231 14010 14140 14272 14264 14038 14280
Found 176903 companies

Entity number: 540751

Address: W JOSEPH MCDOUGALL, 2186 LIBERTY DR, NIAGARA FALLS, NY, United States, 14304

Registration date: 26 Feb 1979 - 25 Jun 2003

Entity number: 540739

Address: BOX 1175, GUELPH, ONTARIO, Canada, N1H-6N3

Registration date: 26 Feb 1979 - 29 Dec 1982

Entity number: 540644

Address: & MUNLEY, 426 FRANKLIN ST, BUFFALO, NY, United States, 14202

Registration date: 26 Feb 1979 - 24 Mar 1987

Entity number: 540759

Address: 5673 EAGLECREST DR, SPRINGVILLE, NY, United States, 14141

Registration date: 26 Feb 1979

Entity number: 540413

Address: 396 EAST FERRY ST., BUFFALO, NY, United States, 14208

Registration date: 23 Feb 1979 - 27 May 1981

Entity number: 540397

Registration date: 23 Feb 1979 - 23 Feb 1979

Entity number: 540324

Address: 15 COURT ST., BUFFALO, NY, United States, 14202

Registration date: 23 Feb 1979 - 25 Mar 1992

Entity number: 540303

Address: 10 LAFAYETTE SQ., BUFFALO, NY, United States, 14203

Registration date: 23 Feb 1979 - 26 Sep 1990

Entity number: 540271

Address: 14 JOSEPHINE ST., BUFFALO, NY, United States, 14211

Registration date: 23 Feb 1979 - 27 Sep 1995

Entity number: 540269

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 23 Feb 1979 - 26 Nov 1982

Entity number: 540247

Address: 400 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 23 Feb 1979 - 25 Jan 2012

Entity number: 540150

Address: 9485 JAMESTOWN RD., ANGOLA, NY, United States, 14006

Registration date: 22 Feb 1979 - 24 Mar 1993

Entity number: 540115

Address: 8070 NORTHFIELD DR, CLARENCE, NY, United States, 14031

Registration date: 22 Feb 1979 - 13 Apr 1988

Entity number: 539998

Address: 1450 NIAGARA FALLS, BLVD., TONAWANDA, NY, United States, 14150

Registration date: 22 Feb 1979 - 25 Mar 1992

Entity number: 539986

Address: 1400 COMMERCE PKWY, LANCASTER, NY, United States, 14086

Registration date: 22 Feb 1979 - 02 Sep 2008

Entity number: 539906

Registration date: 22 Feb 1979 - 22 Feb 1979

Entity number: 539951

Address: 4524 N. BAILEY AVE., BUFFALO, NY, United States, 14226

Registration date: 22 Feb 1979

Entity number: 539826

Address: 11 MAIN ST., ANGOLA, NY, United States, 14006

Registration date: 21 Feb 1979 - 29 Dec 1982

Entity number: 539774

Address: 76 CHURCH ST, BUFFALO, NY, United States, 14202

Registration date: 21 Feb 1979 - 29 Dec 1982

Entity number: 539728

Registration date: 21 Feb 1979 - 21 Feb 1979

Entity number: 539722

Registration date: 21 Feb 1979 - 21 Feb 1979

Entity number: 539721

Registration date: 21 Feb 1979 - 21 Feb 1979

Entity number: 539645

Address: 3397 BAILEY AVE., BUFFALO, NY, United States, 14215

Registration date: 21 Feb 1979 - 29 Dec 1982

Entity number: 539627

Address: 626 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Registration date: 21 Feb 1979 - 13 Feb 1986

Entity number: 539624

Address: 5700 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Feb 1979 - 25 Mar 1992

Entity number: 539594

Address: 1601 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 21 Feb 1979 - 01 Oct 1999

Entity number: 539591

Address: 170 FORESTVIEW DRIVE, WILLIAMSVILLE, NY, United States, 14221

Registration date: 21 Feb 1979 - 08 Apr 1983

Entity number: 539578

Address: 1411 DELAWARE AVE., BUFFALO, NY, United States, 14209

Registration date: 21 Feb 1979 - 06 Dec 1988

Entity number: 539619

Address: 5907 SOUTH PARK AVE., HAMBURG, NY, United States, 14075

Registration date: 21 Feb 1979

Entity number: 539548

Registration date: 20 Feb 1979 - 20 Feb 1979

Entity number: 539359

Address: 1600 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202

Registration date: 20 Feb 1979 - 25 Mar 1992

Entity number: 539349

Address: 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, United States, 14203

Registration date: 20 Feb 1979 - 29 Sep 1982

Entity number: 539358

Address: 2121 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Registration date: 20 Feb 1979

Entity number: 539532

Address: 2495 MAIN STREET, SUITE 411, BUFFALO, NY, United States, 14214

Registration date: 20 Feb 1979

Entity number: 539330

Address: 358 BUFFALO ST., HAMBURG, NY, United States, 14075

Registration date: 16 Feb 1979 - 24 Mar 1993

Entity number: 539204

Registration date: 16 Feb 1979 - 16 Feb 1979

Entity number: 539178

Registration date: 16 Feb 1979 - 16 Feb 1979

Entity number: 539177

Registration date: 16 Feb 1979 - 16 Feb 1979

Entity number: 539176

Registration date: 16 Feb 1979 - 16 Feb 1979

Entity number: 539094

Registration date: 16 Feb 1979 - 16 Feb 1979

Entity number: 539179

Address: 91 PLYMOUTH AVE, BUFFALO, NY, United States, 14201

Registration date: 16 Feb 1979

Entity number: 539264

Address: ROOM 1101 CITY HALL, 65 NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Registration date: 16 Feb 1979

Entity number: 539066

Address: 547 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Registration date: 15 Feb 1979 - 26 Sep 1990

Entity number: 539058

Address: 2070 SHERIDAN DR, BUFFALO, NY, United States, 14223

Registration date: 15 Feb 1979 - 26 Sep 1990

Entity number: 539049

Address: 950 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 15 Feb 1979 - 25 Jan 2012

Entity number: 539045

Address: 10490 MAIN ST., CLARENCE, NY, United States, 14031

Registration date: 15 Feb 1979 - 24 Mar 1993

Entity number: 539026

Address: 2717 SO PARK AVE, LACKAWANNA, NY, United States, 14218

Registration date: 15 Feb 1979 - 27 Dec 1995

Entity number: 539014

Address: 385 MILL STREET, WILLIAMSVILLE, NY, United States, 14221

Registration date: 15 Feb 1979 - 05 Apr 1994

Entity number: 538971

Address: 83 NORTH DRIVE, AMHERST, NY, United States, 14226

Registration date: 15 Feb 1979 - 18 Jul 1996

Entity number: 538956

Address: 69 DELAWARE AVE., SUITE 808, BUFFALO, NY, United States, 14202

Registration date: 15 Feb 1979 - 24 Mar 1993